POWERSAIL LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/0923 March 2009 APPLICATION FOR STRIKING-OFF

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 8 BROAD DYKES AVENUE KINGSWELLS ABERDEEN AB15 8UH

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company